Name: | GREAT RIVER TRANSPORTATION CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 04 Jan 1995 (30 years ago) |
Business ID: | 613734 |
State of Incorporation: | DELAWARE |
Principal Office Address: | TWO NORTH RIVERSIDE PLAZA #200CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
S CODY ENGLE | Director |
Name | Role |
---|---|
S CODY ENGLE | Chairman |
Name | Role |
---|---|
SUSAN OBUCHOWSKI | Secretary |
Name | Role |
---|---|
R A MCKINNON | President |
Name | Role |
---|---|
JORDAN B ALLEN | Vice President |
Name | Role |
---|---|
BRENDA M ELLIOTT | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-08-04 | Amendment |
Annual Report | Filed | 1997-08-04 | Annual Report |
Annual Report | Filed | 1996-04-10 | Annual Report |
Name Reservation Form | Filed | 1995-01-04 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State